UKBizDB.co.uk

FIELDSTONE PRIVATE CAPITAL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fieldstone Private Capital Group Limited. The company was founded 33 years ago and was given the registration number 02560405. The firm's registered office is in LONDON. You can find them at 11 Bolton Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FIELDSTONE PRIVATE CAPITAL GROUP LIMITED
Company Number:02560405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1990
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:11 Bolton Street, London, W1J 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montague Place, Quayside Chatham Maritime, Chatham, Medway, ME4 4QU

Director20 July 2015Active
Montague Place, Quayside Chatham Maritime, Chatham, Medway, ME4 4QU

Director23 January 2004Active
10 Kelvedon Avenue, Burwood Park, Walton On Thames, KT12 5EB

Secretary08 May 1992Active
249 East End Road, East Finchley, London, N2 8AY

Secretary10 January 1994Active
11, Bolton Street, London, W1J 8BB

Secretary11 June 1997Active
The Coach House, Park Hatch Loxhill Hascombe, Godalming, GU8 4BL

Secretary-Active
10 Kelvedon Avenue, Burwood Park, Walton On Thames, KT12 5EB

Director08 May 1992Active
120 Penfield Avenue, Croton On Hudson New York 10520, Usa, FOREIGN

Director08 December 1994Active
92 Elms Road, Clapham, SW4 9EW

Director01 August 2002Active
21 Briarwood Road, Clapham, London, SW4 9PJ

Director-Active
521 East 72nd Street Apartment 7f, New York 10021, Usa, FOREIGN

Director09 February 1994Active
Shipton Lodge, Shipton-Under-Wychwood, OX7 6DG

Director18 April 1994Active
211 Grace Church Street, Rye New York 10580, Usa, FOREIGN

Director08 December 1994Active
No 6 Monte Pollino, Fountain Road, Beverley, South Africa,

Director23 January 2004Active
10longview Road, Croton-On-Hudson New York 10520, United States Of America,

Director09 February 1994Active
36 Regent Street, West Newton, Usa, FOREIGN

Director-Active
Flat 6 47 Cromwell Road, London, SW7 2ED

Director01 November 2002Active
35 Ullswater Road, Barnes, London, SW13 9PL

Director-Active
Two Ways, 19 Sutherland Avenue Petts Wood, Orpington, BR5 1QX

Director01 August 1998Active
20 Littleton Close, Kenilworth, CV8 2WA

Director23 January 2004Active
20 Littleton Close, Kenilworth, CV8 2WA

Director13 March 1998Active
81 Cedar Point Drive W.Islip, Suffolk County New York 11795, Usa,

Director10 January 1994Active
45 Sutton Place South, Apartment 6-0 New York 10022, Usa, FOREIGN

Director10 January 1994Active
21 Romberg Road, London, SW17 8UB

Director01 November 1996Active
21 Romberg Road, London, SW17 8UB

Director08 December 1994Active
42 Queen Annes Gate, London, SW1H 9AP

Director27 March 1995Active
The Coach House, Park Hatch Loxhill Hascombe, Godalming, GU8 4BL

Director01 March 1999Active
The Coach House, Park Hatch Loxhill Hascombe, Godalming, GU8 4BL

Director-Active
15 Fort Road, Guildford, GU1 3TD

Director11 September 1997Active

People with Significant Control

Mr Jason Craig Harlan
Notified on:13 March 2020
Status:Active
Date of birth:September 1961
Nationality:American
Address:Montague Place, Quayside Chatham Maritime, Medway, ME4 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Sefton Andrew Smith-Maxwell
Notified on:13 March 2020
Status:Active
Date of birth:July 1962
Nationality:British
Address:Montague Place, Quayside Chatham Maritime, Medway, ME4 4QU
Nature of control:
  • Ownership of shares 50 to 75 percent
Fieldstone Capital Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Insolvency

Liquidation disclaimer notice.

Download
2024-01-29Address

Change registered office address company with date old address new address.

Download
2024-01-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-12-19Insolvency

Liquidation compulsory winding up order.

Download
2023-11-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type group.

Download
2022-01-11Accounts

Accounts amended with accounts type group.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type group.

Download
2018-12-12Accounts

Accounts with accounts type group.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download
2017-12-12Officers

Change person secretary company with change date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.